- Company Overview for DAC BUILDING MAINTENANCE LTD (07344002)
- Filing history for DAC BUILDING MAINTENANCE LTD (07344002)
- People for DAC BUILDING MAINTENANCE LTD (07344002)
- More for DAC BUILDING MAINTENANCE LTD (07344002)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Mar 2016 | CH01 | Director's details changed for Mr Graeme Robert Cook on 8 February 2016 | |
13 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Feb 2016 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2016-02-10
|
|
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
07 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2015 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2015-02-04
|
|
09 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
24 Jul 2013 | CH01 | Director's details changed for Mr Graeme Robert Cook on 24 July 2013 | |
24 Jul 2013 | AD01 | Registered office address changed from North Sands Business Centre Liberty Way Sunderland Tyne and Wear SR6 0QA on 24 July 2013 | |
26 Jan 2013 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
26 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
11 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
08 May 2012 | CH01 | Director's details changed for Mr Graeme Robert Cook on 8 May 2012 | |
08 Nov 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
06 Oct 2010 | AD01 | Registered office address changed from Cleadon Lane East Boldoin Tyne & Wear NE36 0AJ England on 6 October 2010 | |
12 Aug 2010 | NEWINC | Incorporation |